HOT PROPERTY FILMS - History of Changes


DateDescription
2024-04-07 delete index_pages_linkeddomain filmfestival.gr
2024-04-07 delete index_pages_linkeddomain filmneweurope.com
2024-04-07 delete index_pages_linkeddomain sxsw.com
2024-04-07 delete index_pages_linkeddomain vimeo.com
2024-04-07 insert index_pages_linkeddomain bfi.org.uk
2024-04-07 insert index_pages_linkeddomain conic.film
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-07-25 delete index_pages_linkeddomain screendaily.com
2023-07-25 insert index_pages_linkeddomain filmneweurope.com
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-28 insert index_pages_linkeddomain filmfestival.gr
2023-03-28 insert index_pages_linkeddomain sxsw.com
2023-03-28 insert index_pages_linkeddomain vimeo.com
2023-01-27 delete index_pages_linkeddomain closeupfilmcentre.com
2023-01-27 delete index_pages_linkeddomain vimeo.com
2023-01-27 insert index_pages_linkeddomain screendaily.com
2022-11-28 insert index_pages_linkeddomain closeupfilmcentre.com
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-06-26 delete index_pages_linkeddomain amazon.co.uk
2022-06-26 delete index_pages_linkeddomain tinyurl.com
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-09-16 delete source_ip 160.153.16.15
2021-09-16 insert source_ip 92.204.218.0
2021-08-07 delete address 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2021-08-07 insert address 14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW
2021-08-07 update registered_address
2021-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2021 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-01-28 delete source_ip 92.204.69.90
2021-01-28 insert source_ip 160.153.16.15
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-10-12 delete source_ip 160.153.16.17
2020-10-12 insert index_pages_linkeddomain screendaily.com
2020-10-12 insert source_ip 92.204.69.90
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-05-18 insert index_pages_linkeddomain paulineuk.org
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-13 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-27 delete index_pages_linkeddomain screendaily.com
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-23 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-15 insert index_pages_linkeddomain screendaily.com
2018-08-08 delete sic_code 59120 - Motion picture, video and television programme post-production activities
2018-08-08 insert sic_code 59111 - Motion picture production activities
2018-08-06 delete index_pages_linkeddomain instagram.com
2018-08-06 insert email as..@hotpropertyfilms.com
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-30 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-12-08 delete address 4 DEVONSHIRE STREET LONDON ENGLAND W1W 5DT
2017-12-08 insert address 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2017-12-08 update reg_address_care_of C/O HARWOOD HUTTON => null
2017-12-08 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM C/O C/O HARWOOD HUTTON 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-07-30 => 2016-07-30
2017-06-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-05-03 update statutory_documents 30/07/16 TOTAL EXEMPTION SMALL
2016-08-20 delete index_pages_linkeddomain albatros-film.com
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-18 delete index_pages_linkeddomain apple.com
2016-07-18 delete index_pages_linkeddomain indiewire.com
2016-07-18 insert index_pages_linkeddomain albatros-film.com
2016-07-18 insert index_pages_linkeddomain instagram.com
2016-06-09 update person_description Simon Pummell => Simon Pummell
2016-05-13 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2016-05-13 insert address 4 DEVONSHIRE STREET LONDON ENGLAND W1W 5DT
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-30
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update reg_address_care_of null => C/O HARWOOD HUTTON
2016-05-13 update registered_address
2016-04-28 update statutory_documents 30/07/15 TOTAL EXEMPTION SMALL
2016-03-28 insert about_pages_linkeddomain orhanpamuk.net
2016-03-28 insert index_pages_linkeddomain apple.com
2016-03-28 insert index_pages_linkeddomain indiewire.com
2016-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND
2016-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2016-01-09 update person_title Emily Morgan: Development Producer => Producer
2016-01-09 update person_title Guy Thompson: Development Producer => Development
2016-01-09 update person_title Michael Whyte: Director => Producer; Director
2015-09-07 delete address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ
2015-09-07 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-19 update statutory_documents 20/07/15 FULL LIST
2015-07-07 delete source_ip 108.167.190.231
2015-07-07 insert source_ip 160.153.16.17
2015-07-07 update person_description Janine Marmot => Janine Marmot
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-11 update robots_txt_status www.hotpropertyfilms.com: 404 => 200
2015-05-07 delete address 19 FITZROY SQUARE LONDON W1T 6EQ
2015-05-07 insert address 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON ENGLAND W1G 9DQ
2015-05-07 update registered_address
2015-05-01 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2015-04-09 insert email gu..@hotpropertyfilms.com
2015-04-09 update person_title Guy Thompson: Production Co - Ordinator => Development Producer
2014-12-30 delete source_ip 37.220.92.8
2014-12-30 insert source_ip 108.167.190.231
2014-12-30 update robots_txt_status www.hotpropertyfilms.com: 200 => 404
2014-08-16 delete email em..@hotpropertyfilms.com
2014-08-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-08-07 update accounts_next_due_date 2014-07-29 => 2015-04-30
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-29 update statutory_documents 20/07/14 FULL LIST
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN WHYTE / 01/01/2014
2014-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE JUDITH MARMOT / 01/01/2014
2014-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALLAN WHYTE / 01/01/2014
2014-07-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-07-12 insert person Guy Thompson
2014-05-07 update account_ref_day 31 => 30
2014-05-07 update accounts_next_due_date 2014-04-30 => 2014-07-29
2014-04-29 update statutory_documents PREVSHO FROM 31/07/2013 TO 30/07/2013
2014-01-17 delete contact_pages_linkeddomain google.com
2014-01-17 insert contact_pages_linkeddomain google.co.uk
2014-01-17 update robots_txt_status www.hotpropertyfilms.com: 404 => 200
2014-01-03 delete source_ip 109.224.232.230
2014-01-03 insert index_pages_linkeddomain twitter.com
2014-01-03 insert source_ip 37.220.92.8
2014-01-03 update robots_txt_status www.hotpropertyfilms.com: 200 => 404
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-09 delete index_pages_linkeddomain youtube.com
2013-08-08 update statutory_documents 20/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 9211 - Motion picture and video production
2013-06-22 insert sic_code 59120 - Motion picture, video and television programme post-production activities
2013-06-22 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-22 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-06-20 update website_status ServerDown => OK
2013-06-20 delete source_ip 109.236.161.130
2013-06-20 insert source_ip 109.224.232.230
2013-05-13 update website_status OK => ServerDown
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 20/07/12 FULL LIST
2012-04-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 20/07/11 FULL LIST
2011-05-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 20/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN WHYTE / 15/07/2010
2010-05-05 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-09-01 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-28 update statutory_documents RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17 update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-21 update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/05 FROM: KENTON HOUSE 666 KENTON ROAD HARROW MIDDLESEX HA3 9QN
2005-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-07-27 update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/03
2003-08-07 update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-19 update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-04-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-24 update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-25 update statutory_documents RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-28 update statutory_documents RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-18 update statutory_documents RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-09-02 update statutory_documents RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-22 update statutory_documents RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1995-09-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-07-28 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1995-07-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION